Search icon

THE WILLIS E. KILBORNE AGENCY, INC.

Company Details

Name: THE WILLIS E. KILBORNE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1976 (49 years ago)
Entity Number: 400194
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 137 MAIN ST, MORAVIA, NY, United States, 13118
Principal Address: 13 KEELER AVE, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 MAIN ST, MORAVIA, NY, United States, 13118

Chief Executive Officer

Name Role Address
JESSICA A. HESS Chief Executive Officer 137 MAIN ST, PO BOX 791, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 137 MAIN ST, PO BOX 791, MORAVIA, NY, 13118, 0791, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 137 MAIN ST, PO BOX 791, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2000-05-09 2024-08-12 Address 137 MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2000-05-09 2024-08-12 Address 137 MAIN ST, PO BOX 791, MORAVIA, NY, 13118, 0791, USA (Type of address: Chief Executive Officer)
1996-05-07 2000-05-09 Address 40 MAIN STREET, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
1996-05-07 2000-05-09 Address MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
1996-05-07 2000-05-09 Address MAIN STREET, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1992-11-10 1996-05-07 Address MAIN ST., MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
1992-11-10 1996-05-07 Address MAIN ST., MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1976-05-18 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812001431 2024-08-12 BIENNIAL STATEMENT 2024-08-12
180501006441 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006517 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006795 2014-05-07 BIENNIAL STATEMENT 2014-05-01
20120628065 2012-06-28 ASSUMED NAME CORP INITIAL FILING 2012-06-28
120621002755 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100517003156 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080512003329 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060504002343 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040514002754 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8794147107 2020-04-15 0248 PPP 137 MAIN ST, MORAVIA, NY, 13118-3590
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORAVIA, CAYUGA, NY, 13118-3590
Project Congressional District NY-24
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48238.67
Forgiveness Paid Date 2020-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State